Search icon

WINDRIDER CHURCH / SAINTS MOTORCYCLE MINISTRY, INC.

Company Details

Entity Name: WINDRIDER CHURCH / SAINTS MOTORCYCLE MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Sep 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N13000008536
FEI/EIN Number N/A
Address: 1155 East Lancewood Place, Delray Beach, FL 33445
Mail Address: 1155 East Lancewood Place, Delray Beach, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOODNER, JERRY B, II Agent 1155 East Lancewood Place, Delray Beach, FL 33445

President

Name Role Address
GOODNER, JERRY B, II President 5590 Lakewood Circle South, Unit A Margate, FL 33063

Senior Minister

Name Role Address
GOODNER, JERRY B, II Senior Minister 5590 Lakewood Circle South, Unit A Margate, FL 33063

Chief Executive Officer

Name Role Address
GOODNER, JERRY B, II Chief Executive Officer 5590 Lakewood Circle South, Unit A Margate, FL 33063

Vice President

Name Role Address
MUNGAI, CHARLES C Vice President 1155 EAST LANCEWOOD PLACE, DELRAY BEACH, FL 33445

Assistant Minister

Name Role Address
MUNGAI, CHARLES C Assistant Minister 1155 EAST LANCEWOOD PLACE, DELRAY BEACH, FL 33445

Treasurer

Name Role Address
MUNGAI, CHARLES C Treasurer 1155 EAST LANCEWOOD PLACE, DELRAY BEACH, FL 33445

Director of Information Technology

Name Role Address
Coriddi, Robert Director of Information Technology 4114 East Railroad Ave., Cocoa, FL 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 1155 East Lancewood Place, Delray Beach, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 1155 East Lancewood Place, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2017-01-08 1155 East Lancewood Place, Delray Beach, FL 33445 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-14
Domestic Non-Profit 2013-09-20

Date of last update: 21 Feb 2025

Sources: Florida Department of State